What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name QUINLAN, CASEY E Employer name Department of Law Amount $95,577.72 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCLAY, CHRISTOPHER G Employer name Dutchess County Amount $95,577.36 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIAZI, ABDUL H Employer name Dept Transportation Region 10 Amount $95,577.22 Date 11/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, CHRISTOPHER J Employer name Ulster Correction Facility Amount $95,577.04 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOLIETO, JOHN Employer name City of Rochester Amount $95,576.53 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALLNER, JAMIE Employer name Albany County Amount $95,576.00 Date 06/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, KIM L Employer name Creedmoor Psych Center Amount $95,575.40 Date 10/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, PAULETTE G Employer name Downstate Corr Facility Amount $95,575.19 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, DANIEL C Employer name Town of Brookhaven Amount $95,574.65 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANDROW, GREGORY A Employer name Watertown Corr Facility Amount $95,574.47 Date 01/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, ANDREW J Employer name Division of State Police Amount $95,573.70 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAHNES, KAREN A Employer name Town of Orangetown Amount $95,573.04 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMOUR, GEORGE D Employer name Sullivan Corr Facility Amount $95,573.00 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, TODD E Employer name Village of Buchanan Amount $95,572.99 Date 03/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLIFF, TIMOTHY J Employer name Monroe County Amount $95,571.38 Date 08/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, SUZANNE Employer name Supreme Court Clks & Stenos Oc Amount $95,571.32 Date 02/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, TIMOTHY A Employer name Elmira Corr Facility Amount $95,570.47 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, DANIEL D Employer name City of Rochester Amount $95,570.29 Date 11/02/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'REILLY, JOAN V Employer name Department of Law Amount $95,570.08 Date 03/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ANDREW J Employer name HSC at Syracuse-Hospital Amount $95,568.63 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KENNETH Employer name Queensboro Corr Facility Amount $95,568.55 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORANO, LOUIS Employer name Supreme Ct Kings Co Amount $95,568.44 Date 01/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERE, AMUSA Employer name Hudson Valley DDSO Amount $95,568.09 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, GWENDOLYN Employer name Nassau County Amount $95,568.09 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSLER, STEVEN M Employer name Ridge Culver Fire District Amount $95,567.91 Date 07/19/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOHERTY, DEBORAH A Employer name HSC at Syracuse-Hospital Amount $95,567.73 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, TIMOTHY J Employer name NYS Community Supervision Amount $95,566.75 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JURICA, MATTHEW W Employer name Division of State Police Amount $95,565.65 Date 01/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SETTEDUCATE, HELEN E Employer name Nassau County Amount $95,565.24 Date 02/03/1964 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, JOHN M Employer name Education Department Amount $95,565.00 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTS, BRENT G Employer name City of Syracuse Amount $95,564.89 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAYO, DARRELL E Employer name Suffolk County Amount $95,564.58 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, ERICA L Employer name Westchester Health Care Corp. Amount $95,563.52 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARKEES, DEBORAH J Employer name Sweet Home CSD Amrst&Tonawanda Amount $95,562.77 Date 11/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVELL, MATTHEW Employer name Port Authority of NY & NJ Amount $95,562.71 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, TRACY J Employer name Town of Eastchester Amount $95,562.28 Date 12/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLORZANO, FELIX D Employer name Port Authority of NY & NJ Amount $95,561.74 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, BEVERLY E Employer name Bedford Hills Corr Facility Amount $95,560.64 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, STEPHEN N Employer name Town of Colonie Amount $95,559.54 Date 01/21/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOPMAN, PAUL W Employer name NYS Dormitory Authority Amount $95,559.31 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALY, GERALD L Employer name NYS Dormitory Authority Amount $95,559.31 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASSONE, ANNE Employer name NYC Convention Center OpCorp. Amount $95,559.12 Date 10/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRYSZYN, STEVEN J Employer name Broome County Amount $95,558.02 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINAMEN, TERRI J Employer name City of Jamestown Amount $95,558.01 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, LAWRENCE E Employer name Fishkill Corr Facility Amount $95,557.50 Date 07/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTHER, LUCY Employer name Downstate Corr Facility Amount $95,555.85 Date 04/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENA, ANTONYO Employer name Village of Harriman Amount $95,554.39 Date 01/26/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GERACI, JOSEPH G Employer name City of Rochester Amount $95,553.90 Date 09/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CULEN, KELLY A Employer name Supreme Court Clks & Stenos Oc Amount $95,553.72 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLISTREA, RICHARD L Employer name Village of Depew Amount $95,553.65 Date 07/17/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODOLPHE, PIERRE V J Employer name Rockland Psych Center Amount $95,552.71 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIO, ANGELO E Employer name Nassau County Amount $95,551.85 Date 08/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHELAHAN, WAYNE M Employer name Suffolk County Amount $95,551.74 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUCCI, CLAIRE A Employer name Supreme Ct-Richmond Co Amount $95,550.88 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKOWICZ, JEFFREY T Employer name City of Rochester Amount $95,548.52 Date 09/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUKOVINSKY, JOHANN Employer name Eastern NY Corr Facility Amount $95,547.90 Date 09/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINLEY, MARY BRIDGET Employer name Central NY Psych Center Amount $95,547.81 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREVETE, FELIX J Employer name NYC Civil Court Amount $95,547.35 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, LISA C Employer name Westchester Health Care Corp. Amount $95,546.64 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LEO, DEAN F Employer name Harrison CSD Amount $95,546.41 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTINO, MICHAEL V Employer name Town of Oyster Bay Amount $95,544.98 Date 11/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERER, BRIAN A Employer name Boces Westchester Sole Supvsry Amount $95,544.63 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTELL, DAVID R Employer name Village of East Aurora Amount $95,544.60 Date 08/13/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERGIN, RAYMOND T Employer name Dept Transportation Region 8 Amount $95,544.47 Date 01/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUEHART, MATTHEW A Employer name Sing Sing Corr Facility Amount $95,543.45 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDOLEO, NICOLA Employer name Town of Hempstead Amount $95,541.38 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEINKOFER, ROBERT J Employer name Dpt Environmental Conservation Amount $95,540.86 Date 11/07/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERLMAN, LAWRENCE S Employer name Suffolk County Amount $95,539.97 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, SEAN E Employer name HSC at Syracuse-Hospital Amount $95,539.61 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, WARREN A Employer name NYS Power Authority Amount $95,539.31 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAHAN, JOSEPH W Employer name City of Albany Amount $95,539.13 Date 06/30/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, AVERY Employer name South Beach Psych Center Amount $95,538.33 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, RAMON C Employer name New York Public Library Amount $95,538.08 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHRMAN, WILLIAM C Employer name Henrietta Fire District Amount $95,537.53 Date 03/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LATIMER, WENDI A Employer name Education Department Amount $95,537.26 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, MARTHA R Employer name Education Department Amount $95,537.26 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZARELLA, JOSEPH A Employer name Town of Huntington Amount $95,536.11 Date 12/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, KEVIN M Employer name Town of Poughkeepsie Amount $95,535.97 Date 06/18/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MELSON, VANESSA R Employer name Erie County Medical Center Corp. Amount $95,535.59 Date 06/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADJIN, DOUGLAS J Employer name Thruway Authority Amount $95,535.52 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON-WILSON, ANDREA Employer name NYC Criminal Court Amount $95,534.54 Date 07/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, CHRISTOPHER D Employer name Onondaga County Amount $95,534.53 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, SAMUEL J Employer name Monroe County Amount $95,534.31 Date 05/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONFORTI, JASON P Employer name Suffolk County Amount $95,533.58 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, RAY Employer name Town of North Hempstead Amount $95,532.81 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINO, CHRISTOPHER J Employer name Nassau County Amount $95,532.02 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYNE, MICHAEL Employer name Broome DDSO Amount $95,531.32 Date 02/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDDENHAGEN, DOUGLAS R Employer name Suffolk County Amount $95,530.59 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MARK L Employer name City of Rochester Amount $95,530.26 Date 10/24/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STINES, SHIRLEY A Employer name Sagamore Psych Center Children Amount $95,529.86 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPHAM, CATHERINE A Employer name Sunmount Dev Center Amount $95,529.75 Date 01/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, LARRY D Employer name Lakeview Shock Incarc Facility Amount $95,529.52 Date 03/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULLY, FLORENCE Employer name NYS Gaming Commission Amount $95,528.70 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORKEY, SHAWN D Employer name Auburn Corr Facility Amount $95,528.02 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYSY, CHRISTOPHER J Employer name Erie County Amount $95,527.15 Date 12/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOKER, STEVEN C Employer name Suffolk County Amount $95,526.86 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DUEWAYNE A Employer name Mid-Hudson Psych Center Amount $95,525.80 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, LINDA J Employer name Elwood UFSD Amount $95,525.35 Date 11/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYE, DAVID M Employer name Rush-Henrietta CSD Amount $95,525.00 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEODOROPOULOS, ERIC Employer name Village of Rockville Centre Amount $95,524.83 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP